Search icon

DIAMOND PHONE CARD, INC.

Headquarter

Company Details

Name: DIAMOND PHONE CARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2100622
ZIP code: 11373
County: Queens
Place of Formation: New York
Principal Address: 511 OLD WESTBURY RD, ROSLYN HEIGHTS, NY, United States, 11517
Address: 87-20 QUEENS BLVD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DIAMOND PHONE CARD, INC., CONNECTICUT 0748653 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-20 QUEENS BLVD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
NASREEN GILANI Chief Executive Officer 87-20 QUEENS BLVD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2003-05-20 2007-01-22 Address 91-16 59TH AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2003-05-20 2007-01-22 Address 62-53 BOOTH STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2003-05-20 2007-01-22 Address 91-16 59TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1997-01-09 2003-05-20 Address 94-10 60TH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143599 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110330000078 2011-03-30 ANNULMENT OF DISSOLUTION 2011-03-30
DP-1936491 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070122002831 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050217002200 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030520002646 2003-05-20 BIENNIAL STATEMENT 2003-01-01
970109000406 1997-01-09 CERTIFICATE OF INCORPORATION 1997-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0903257 Interstate Commerce 2009-07-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-29
Termination Date 2010-05-12
Date Issue Joined 2009-09-04
Section 0045
Status Terminated

Parties

Name FEDERAL TRADE COMMISSION
Role Plaintiff
Name DIAMOND PHONE CARD, INC.
Role Defendant
1503156 Tax Suits 2015-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-05-31
Termination Date 2017-03-16
Date Issue Joined 2016-04-27
Section 7422
Sub Section RT
Status Terminated

Parties

Name DIAMOND PHONE CARD, INC.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
1005131 Other Contract Actions 2010-11-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 3400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-11-05
Termination Date 2013-02-11
Date Issue Joined 2010-12-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name IBASIS GLOBAL, INC.
Role Plaintiff
Name DIAMOND PHONE CARD, INC.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State